Name: | FRACCARO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1972 (52 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 247067 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 615 W 186TH ST., NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARUBMJ4GJQ7 | 2025-02-14 | 1032 N READING AVE, BOYERTOWN, PA, 19512, 8967, USA | 1032 NO READING AVENUE, BOYERTOWN, PA, 19512, 8195, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.fraccaro-industries.com |
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-19 |
Initial Registration Date | 2002-01-02 |
Entity Start Date | 1972-10-31 |
Fiscal Year End Close Date | Oct 31 |
Service Classifications
NAICS Codes | 336413 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TAMMY SCHLOTZHAUER |
Role | ADMIN ASSISTANT |
Address | 1032 NORTH READING AVENUE, BOYERTOWN, PA, 19512, 8195, USA |
Title | ALTERNATE POC |
Name | PATRICIA FRACCARO |
Address | 1032 NORTH READING AVENUE, BOYERTOWN, PA, 19512, 8195, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GUS FRACCARO |
Address | 1032 NO. READING AVENUE, BOYERTOWN, PA, 19512, 8195, USA |
Title | ALTERNATE POC |
Name | PATRICIA FRACCARO |
Address | 1032 NO. READING AVENUE, BOYERTOWN, PA, 19512, 8195, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | PATRICIA FRACCARO |
Address | 1032 NO. READING AVENUE, BOYERTOWN, PA, 19512, 8195, USA |
Title | ALTERNATE POC |
Name | GUS FRACCARO |
Address | 1032 NO READING AVE, BOYERTOWN, PA, 19512, USA |
Name | Role | Address |
---|---|---|
C/O HUMBERTO FRACCARO | DOS Process Agent | 615 W 186TH ST., NEW YORK, NY, United States, 10033 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160817079 | 2016-08-17 | ASSUMED NAME CORP INITIAL FILING | 2016-08-17 |
DP-1468867 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
A29300-4 | 1972-11-20 | CERTIFICATE OF INCORPORATION | 1972-11-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11548146 | 0214700 | 1983-11-22 | 2090 POND RD, Ronkonkoma, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1983-12-20 |
Abatement Due Date | 1984-01-03 |
Current Penalty | 30.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 A02 |
Issuance Date | 1983-12-20 |
Abatement Due Date | 1984-01-03 |
Current Penalty | 30.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1983-12-20 |
Abatement Due Date | 1984-01-19 |
Current Penalty | 40.0 |
Initial Penalty | 90.0 |
Nr Instances | 2 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1983-11-30 |
Abatement Due Date | 1984-01-03 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1983-11-30 |
Abatement Due Date | 1984-01-03 |
Nr Instances | 5 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1983-11-30 |
Abatement Due Date | 1984-01-03 |
Nr Instances | 1 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1983-11-30 |
Abatement Due Date | 1984-01-03 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100304 F05 IVA |
Issuance Date | 1983-11-30 |
Abatement Due Date | 1984-01-03 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State